Menu Search Account

LegiStorm

Get LegiStorm App Visit Product Demo Website
» Get LegiStorm App
» Get LegiStorm Pro Free Demo

Sen. Kirsten Gillibrand (D-New York)

In Office • Alternate Names: Kirsten Elizabeth Rutnik, Kirsten Rutnik Gillibrand
Displaying salaries for time period: 10/01/08 - 03/31/09
Payee Name Start date End date Position Amount Notes PDF
Payee Name Jordan David Charles Baugh Start date 01/27/09 End date 03/31/09 Position Legislative Correspondent Amount $5,708.33 Notes View original PDF
Payee Name Kathleen C. Beale (Kate) Start date 02/03/09 End date 03/31/09 Position Legislative Assistant Amount $8,377.75 Notes View original PDF
Payee Name Eric B. Bederman Start date 03/22/09 End date 03/31/09 Position Press Secretary Amount $1,125.00 Notes View original PDF
Payee Name Chandler J. Bellanca Start date 02/23/09 End date 03/31/09 Position Staff Assistant Amount $3,166.66 Notes View original PDF
Payee Name Anne S. Bradley Start date 01/27/09 End date 03/31/09 Position Deputy Chief of Staff Amount $17,291.65 Notes View original PDF
Payee Name Elana Broitman Start date 03/09/09 End date 03/31/09 Position Senior Adviser Amount $3,055.54 Notes View original PDF
Payee Name Matthew D. Canter (Matt) Start date 02/11/09 End date 03/31/09 Position Communications Director Amount $14,583.33 Notes View original PDF
Payee Name Jonathan K. Cardinal (Jon) Start date 03/22/09 End date 03/31/09 Position Legislative Correspondent Amount $799.99 Notes View original PDF
Payee Name Robin H. Chappelle Golston Start date 02/06/09 End date 03/31/09 Position Community Affairs Director Amount $12,222.20 Notes View original PDF
Payee Name Sarah Anderson Clark Start date 03/22/09 End date 03/31/09 Position Regional Director Amount $1,350.00 Notes View original PDF
Payee Name Samuel S. Cooper (Sam) Start date 03/22/09 End date 03/31/09 Position Public Policy Director Amount $1,324.99 Notes View original PDF
Payee Name John C. d'Annibale Start date 01/28/09 End date 03/31/09 Position Staff Assistant Amount $5,250.00 Notes View original PDF
Payee Name Allison DiRienzo Start date 03/22/09 End date 03/31/09 Position Constituent Liaison Amount $799.99 Notes View original PDF
Payee Name Christine E. Falvo Start date 02/06/09 End date 03/31/09 Position State Director Amount $19,861.08 Notes View original PDF
Payee Name Jess C. Fassler Start date 01/27/09 End date 03/31/09 Position Chief of Staff Amount $26,666.66 Notes View original PDF
Payee Name Kevin C. Fink Start date 01/27/09 End date 03/31/09 Position Legislative Assistant Amount $6,083.33 Notes View original PDF
Payee Name Sean T. Gavin Start date 02/02/09 End date 03/31/09 Position Assistant to the Chief of Staff Amount $7,374.99 Notes View original PDF
Payee Name Michelle Krohn-Friedson Geller Start date 03/22/09 End date 03/31/09 Position Assistant to the State Director Amount $924.99 Notes View original PDF
Payee Name William Campbell Gibson Start date 03/02/09 End date 03/31/09 Position Senior Adviser Amount $5,638.87 Notes View original PDF
Payee Name Joseph Glazer (Joe) Start date 03/30/09 End date 03/31/09 Position Legislative Correspondent Amount $83.33 Notes View original PDF
Payee Name Michael A. Guerra (Mike) Start date 02/04/09 End date 03/31/09 Position Special Assistant Amount $5,624.99 Notes View original PDF
Payee Name Monica R. Hanley Start date 03/22/09 End date 03/31/09 Position State Assistant Government and Committee Relations Director Amount $1,500.00 Notes View original PDF
Payee Name Devon A. Hercher Start date 01/26/09 End date 03/31/09 Position Staff Assistant Amount $5,250.00 Notes View original PDF
Payee Name Eric T. Hersey Start date 03/22/09 End date 03/31/09 Position Constituent Liaison Amount $799.99 Notes View original PDF
Payee Name Kelly A. James Start date 03/22/09 End date 03/31/09 Position Constituent Liaison Amount $750.00 Notes View original PDF
Payee Name Brooke Jamison Start date 01/27/09 End date 03/31/09 Position Legislative Director Amount $14,366.64 Notes View original PDF
Payee Name Michele Lawrence Jawando Start date 03/12/09 End date 03/31/09 Position General Counsel Amount $3,905.54 Notes View original PDF
Payee Name Camille C. Joseph Start date 03/16/09 End date 03/31/09 Position Legislative Correspondent Amount $1,250.00 Notes View original PDF
Payee Name Elizabeth L. Kelley Kanick (Liz) Start date 03/22/09 End date 03/31/09 Position Administrative Director Amount $2,874.99 Notes View original PDF
Payee Name Maeve E. Kelly Start date 01/27/09 End date 03/31/09 Position Scheduler Amount $6,899.97 Notes View original PDF
Payee Name Yekyu C. Kim Start date 03/22/09 End date 03/31/09 Position Constituent Affairs Director Amount $999.99 Notes View original PDF
Payee Name Laura D. Krolczyk Start date 03/22/09 End date 03/31/09 Position Regional Director Amount $1,174.99 Notes View original PDF
Payee Name Joyce Lenard Start date 03/22/09 End date 03/31/09 Position Regional Assistant Amount $624.99 Notes View original PDF
Payee Name Bethany Lesser Start date 02/19/09 End date 03/31/09 Position Deputy Communications Director Amount $7,000.00 Notes View original PDF
Payee Name Heather M. Loneck Start date 03/09/09 End date 03/31/09 Position Legislative Correspondent Amount $2,138.88 Notes View original PDF
Payee Name Rachel Leonard McEneny Start date 02/23/09 End date 03/31/09 Position Senior Adviser Amount $14,750.08 Notes View original PDF
Payee Name Luz A. Mendez Start date 03/22/09 End date 03/31/09 Position Immigration Affairs Director Amount $1,249.99 Notes View original PDF
Payee Name Susan R. Merrell (Sue) Start date 03/22/09 End date 03/31/09 Position Regional Director Amount $675.00 Notes View original PDF
Payee Name Kathryn E. Parker (Katie) Start date 03/22/09 End date 03/31/09 Position Scheduler Amount $999.99 Notes View original PDF
Payee Name James P. Rahm Start date 03/02/09 End date 03/31/09 Position Deputy Press Secretary Amount $2,819.43 Notes View original PDF
Payee Name Joleen Caridad Rivera Start date 03/22/09 End date 03/31/09 Position Constituent Liaison Amount $849.99 Notes View original PDF
Payee Name Benjamin J. Rosenbaum (Ben) Start date 01/27/09 End date 03/31/09 Position Legislative Assistant Amount $7,149.99 Notes View original PDF
Payee Name Alexandra L. Sanchez (Alex) Start date 02/23/09 End date 03/31/09 Position Research Director Amount $6,333.33 Notes View original PDF
Payee Name Geraldine D. Shapiro (Geri) Start date 03/22/09 End date 03/31/09 Position Regional Director Amount $624.99 Notes View original PDF
Payee Name Sarah T. Smith Start date 03/22/09 End date 03/31/09 Position Special Assistant Amount $750.00 Notes View original PDF
Payee Name Lily Tippins Stone (Tippins) Start date 02/12/09 End date 03/31/09 Position Special Assistant Amount $5,444.42 Notes View original PDF
Payee Name Shari Swaaley Start date 02/25/09 End date 03/31/09 Position Legislative Assistant Amount $4,999.99 Notes View original PDF
Payee Name Tam Vieth Start date 02/18/09 End date 03/31/09 Position Correspondence Director Amount $4,777.75 Notes View original PDF
Payee Name Kristen K. Walsh Start date 03/22/09 End date 03/31/09 Position Regional Director Amount $1,125.00 Notes View original PDF
Payee Name Amy Pollard Zounes Start date 01/29/09 End date 02/15/09 Position Special Assistant Amount $1,888.88 Notes View original PDF

Congressional staff salaries shown are the amount paid in the period shown. They are not annual salaries. Because bonuses may be included here and other payments may not be (most notably with aides working for multiple offices or for a political campaign committee), please use caution in extrapolating annual salaries from the figures shown here.

We have taken great care to have this website reflect the official record, but we have discovered a handful of errors both in the official record and our own transcription. If you believe our information is in error, please let us know so we can fix it as soon as possible. We take accuracy very seriously.

LegiStorm's salary data goes back to Oct. 1, 2000. We do not have information prior to this date.

* To determine the annualized salary rate for each staffer based on this period of release, hover over the amount paid. The first number calculates an annualized rate of pay based solely on this particular record. The second number annualizes the staffer's salary based on all salary received by this chamber in this salary period.

Treat annualized salaries with caution.

Payments may include one-time bonus amounts that could unduly inflate annual salary calculations. Some staff are part-time or interns, even though they may or may not be labeled as such, and their records are easy to misinterpret. Dates and salary payment amounts are from official sources, which can sometimes be wrong. Salaries paid during short time frames are particularly susceptible to error in extrapolating salaries. Payments are gross salary amounts and do not reflect take-home income after taxes.